logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 27
  • 1
    Collingridge, Polly Alexandra
    Rights Director born in March 1974
    Individual (4 offsprings)
    Officer
    2008-11-01 ~ 2012-06-27
    OF - Director → CIF 0
  • 2
    Graham, David
    Publisher born in November 1960
    Individual (6 offsprings)
    Officer
    2000-04-12 ~ 2006-07-31
    OF - Director → CIF 0
  • 3
    Moir, Neville
    Publishing Consultant born in May 1956
    Individual (3 offsprings)
    Officer
    1997-01-01 ~ 2000-08-19
    OF - Director → CIF 0
  • 4
    Bland, Jennifer Mary, Lady
    Company Director born in April 1940
    Individual (6 offsprings)
    Officer
    2017-12-14 ~ 2021-11-11
    OF - Director → CIF 0
    Lady Jennifer Mary Bland
    Born in April 1940
    Individual (6 offsprings)
    Person with significant control
    2018-05-10 ~ 2025-04-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Gorham, Caroline Susan
    Born in December 1965
    Individual (3 offsprings)
    Officer
    2002-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Fry, Jennifer Izumi
    Born in April 1982
    Individual (3 offsprings)
    Officer
    2017-12-14 ~ now
    OF - Director → CIF 0
  • 7
    Meiklejohn, Iain Maury Campbell
    Born in November 1954
    Individual (273 offsprings)
    Officer
    1994-08-01 ~ 1994-10-12
    OF - Nominee Director → CIF 0
    Meiklejohn, Iain Maury Campbell
    Individual (273 offsprings)
    Officer
    1994-08-01 ~ 1994-10-18
    OF - Nominee Secretary → CIF 0
  • 8
    Andrew, Hugh
    Publisher born in April 1962
    Individual (14 offsprings)
    Officer
    1994-10-06 ~ 2001-11-28
    OF - Director → CIF 0
  • 9
    Bland, Francis Christopher Buchan, Sir
    Chairman born in May 1938
    Individual (21 offsprings)
    Officer
    2002-12-18 ~ 2017-01-28
    OF - Director → CIF 0
  • 10
    Will, James Robert
    Born in April 1955
    Individual (176 offsprings)
    Officer
    1994-08-01 ~ 1994-10-18
    OF - Nominee Director → CIF 0
  • 11
    Davies, Nicholas
    Editiorial Director born in October 1977
    Individual (2 offsprings)
    Officer
    2008-09-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 12
    Mcveigh, Charles
    Banker born in July 1942
    Individual (23 offsprings)
    Officer
    2003-01-27 ~ 2019-12-19
    OF - Director → CIF 0
    Mcveigh, Charles Senff
    Company Director born in January 1967
    Individual (23 offsprings)
    Officer
    2020-02-26 ~ 2022-07-29
    OF - Director → CIF 0
    Mr Charles Mcveigh
    Born in July 1942
    Individual (23 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-09-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 13
    Todd, Jennifer Jane
    Sales Marketing Director born in October 1973
    Individual (5 offsprings)
    Officer
    2006-06-01 ~ 2017-07-13
    OF - Director → CIF 0
  • 14
    Olusoga, David Adetayo
    Born in January 1970
    Individual (8 offsprings)
    Officer
    2023-03-01 ~ now
    OF - Director → CIF 0
  • 15
    Tastard, Susannah Jane
    Chartered Accountant born in April 1977
    Individual (2 offsprings)
    Officer
    2012-01-01 ~ 2014-04-30
    OF - Director → CIF 0
  • 16
    Gibb, Kathleen
    Individual (1 offspring)
    Officer
    2014-07-14 ~ now
    OF - Secretary → CIF 0
  • 17
    Serota, Anya
    Editorial Director born in June 1975
    Individual (1 offspring)
    Officer
    2006-11-01 ~ 2012-04-30
    OF - Director → CIF 0
  • 18
    Gibb, Kathleen Lorna
    Born in March 1961
    Individual (10 offsprings)
    Officer
    2014-10-29 ~ now
    OF - Director → CIF 0
  • 19
    Moir, Judith Joyce
    Publisher born in March 1957
    Individual (1 offspring)
    Officer
    2001-01-01 ~ 2003-08-05
    OF - Director → CIF 0
  • 20
    Byng, James Edmund
    Born in June 1969
    Individual (12 offsprings)
    Officer
    1994-10-06 ~ now
    OF - Director → CIF 0
    Mr James Edmund Byng
    Born in June 1969
    Individual (12 offsprings)
    Person with significant control
    2025-04-02 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 21
    Mcainsh, Sheila Alexander
    Individual (2 offsprings)
    Officer
    1994-10-18 ~ 2009-04-29
    OF - Secretary → CIF 0
  • 22
    Anderson, Kathleen Elizabeth
    Chartered Acountant born in October 1957
    Individual (2 offsprings)
    Officer
    2003-07-24 ~ 2010-09-30
    OF - Director → CIF 0
  • 23
    Ollard, Anna Marie Leontia
    Born in October 1977
    Individual (4 offsprings)
    Officer
    2023-03-01 ~ now
    OF - Director → CIF 0
  • 24
    Bickmore, Francis Giles
    Born in May 1975
    Individual (3 offsprings)
    Officer
    2017-12-14 ~ now
    OF - Director → CIF 0
  • 25
    Shanks, Ronald Stewart Cuthbertson
    Chartered Accountant born in June 1945
    Individual (9 offsprings)
    Officer
    1995-03-03 ~ 2003-08-28
    OF - Director → CIF 0
  • 26
    Young, David John
    Born in January 1951
    Individual (28 offsprings)
    Officer
    2016-10-10 ~ 2025-11-06
    OF - Director → CIF 0
  • 27
    The Executors Of The Estate Of Sir Christopher Buchan Bland
    Born in May 1938
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-05-01
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
parent relation
Company in focus

CANONGATE BOOKS LIMITED

Period: 1994-10-26 ~ now
Company number: SC152259
Registered names
CANONGATE BOOKS LIMITED - now
RANDOTTE (NO. 346) LIMITED - 1994-10-26 SC160901... (more)
Standard Industrial Classification
58110 - Book Publishing
Brief company account
Distribution Costs
-1,309,533 GBP2024-04-01 ~ 2025-03-31
-1,360,804 GBP2023-04-01 ~ 2024-03-31
Administrative Expenses
-6,111,408 GBP2024-04-01 ~ 2025-03-31
-5,614,888 GBP2023-04-01 ~ 2024-03-31
Other Interest Receivable/Similar Income (Finance Income)
154,973 GBP2024-04-01 ~ 2025-03-31
43,441 GBP2023-04-01 ~ 2024-03-31
Interest Payable/Similar Charges (Finance Costs)
-34 GBP2024-04-01 ~ 2025-03-31
34 GBP2024-04-01 ~ 2025-03-31
0 GBP2023-04-01 ~ 2024-03-31
Profit/Loss on Ordinary Activities Before Tax
1,319,606 GBP2024-04-01 ~ 2025-03-31
677,940 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
859,783 GBP2024-04-01 ~ 2025-03-31
394,277 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Goodwill
958,084 GBP2025-03-31
1,392,969 GBP2024-03-31
Property, Plant & Equipment
411,858 GBP2025-03-31
439,391 GBP2024-03-31
Fixed Assets - Investments
72 GBP2025-03-31
72 GBP2024-03-31
Fixed Assets
1,370,014 GBP2025-03-31
1,832,432 GBP2024-03-31
Debtors
7,594,083 GBP2025-03-31
8,201,160 GBP2024-03-31
Cash at bank and in hand
4,489,038 GBP2025-03-31
4,488,623 GBP2024-03-31
Current Assets
13,431,036 GBP2025-03-31
13,665,325 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-5,863,501 GBP2024-03-31
Net Current Assets/Liabilities
8,672,975 GBP2025-03-31
7,801,824 GBP2024-03-31
Total Assets Less Current Liabilities
10,042,989 GBP2025-03-31
9,634,256 GBP2024-03-31
Equity
Called up share capital
451,050 GBP2025-03-31
451,050 GBP2024-03-31
447,050 GBP2023-03-31
Share premium
759,705 GBP2025-03-31
759,705 GBP2024-03-31
740,745 GBP2023-03-31
Capital redemption reserve
149,457 GBP2025-03-31
149,457 GBP2024-03-31
149,457 GBP2023-03-31
Retained earnings (accumulated losses)
8,682,777 GBP2025-03-31
8,274,044 GBP2024-03-31
8,330,817 GBP2023-03-31
Equity
10,042,989 GBP2025-03-31
9,634,256 GBP2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
859,783 GBP2024-04-01 ~ 2025-03-31
394,277 GBP2023-04-01 ~ 2024-03-31
Issue of Equity Instruments
Called up share capital
4,000 GBP2023-04-01 ~ 2024-03-31
Issue of Equity Instruments
22,960 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
Retained earnings (accumulated losses)
-451,050 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
-451,050 GBP2024-04-01 ~ 2025-03-31
Audit Fees/Expenses
27,560 GBP2024-04-01 ~ 2025-03-31
27,225 GBP2023-04-01 ~ 2024-03-31
Average Number of Employees
642024-04-01 ~ 2025-03-31
662023-04-01 ~ 2024-03-31
Wages/Salaries
3,146,879 GBP2024-04-01 ~ 2025-03-31
2,806,301 GBP2023-04-01 ~ 2024-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
210,207 GBP2024-04-01 ~ 2025-03-31
204,609 GBP2023-04-01 ~ 2024-03-31
Staff Costs/Employee Benefits Expense
3,684,266 GBP2024-04-01 ~ 2025-03-31
3,349,370 GBP2023-04-01 ~ 2024-03-31
Director Remuneration
745,108 GBP2024-04-01 ~ 2025-03-31
852,579 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Goodwill
2,438,468 GBP2025-03-31
2,768,399 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
1,480,384 GBP2025-03-31
1,375,430 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
434,885 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
481,439 GBP2024-03-31
Furniture and fittings
357,150 GBP2025-03-31
346,650 GBP2024-03-31
Motor vehicles
65,990 GBP2025-03-31
65,990 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
904,579 GBP2025-03-31
894,079 GBP2024-03-31
Owned/Freehold, Land and buildings
481,439 GBP2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
137,946 GBP2024-03-31
Furniture and fittings
322,202 GBP2025-03-31
303,995 GBP2024-03-31
Motor vehicles
22,945 GBP2025-03-31
12,747 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
492,721 GBP2025-03-31
454,688 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
18,207 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
10,198 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
38,033 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
333,865 GBP2025-03-31
343,493 GBP2024-03-31
Furniture and fittings
34,948 GBP2025-03-31
42,655 GBP2024-03-31
Motor vehicles
43,045 GBP2025-03-31
53,243 GBP2024-03-31
Finished Goods/Goods for Resale
1,131,303 GBP2025-03-31
876,141 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
4,154,901 GBP2025-03-31
5,178,522 GBP2024-03-31
Other Debtors
Current
766,923 GBP2025-03-31
457,799 GBP2024-03-31
Prepayments/Accrued Income
Current
2,672,259 GBP2025-03-31
2,564,839 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
7,594,083 GBP2025-03-31
Current, Amounts falling due within one year
8,201,160 GBP2024-03-31
Trade Creditors/Trade Payables
Current
1,349,357 GBP2025-03-31
1,985,900 GBP2024-03-31
Corporation Tax Payable
Current
387,412 GBP2025-03-31
123,637 GBP2024-03-31
Other Taxation & Social Security Payable
Current
0 GBP2025-03-31
79,595 GBP2024-03-31
Other Creditors
Current
1,569,418 GBP2025-03-31
1,951,717 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
1,451,874 GBP2025-03-31
1,722,652 GBP2024-03-31
Creditors
Current
4,758,061 GBP2025-03-31
5,863,501 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
451,050 shares2025-03-31
451,050 shares2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
107,370 GBP2025-03-31
102,370 GBP2024-03-31
Between two and five year
209,527 GBP2025-03-31
310,956 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
316,897 GBP2025-03-31
413,326 GBP2024-03-31

Related profiles found in government register
  • CANONGATE BOOKS LIMITED
    Info
    RANDOTTE (NO. 346) LIMITED - 1994-10-26
    Registered number SC152259
    14 High Street, Edinburgh EH1 1TE
    PRIVATE LIMITED COMPANY incorporated on 1994-08-02 (31 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-25
    CIF 0
  • CANONGATE BOOKS LIMITED
    S
    Registered number Sc152259
    14, High Street, Edinburgh, Scotland, EH1 1TE
    Limited Company in Companies House, Scotland
    CIF 1
  • CANONGATE BOOKS LIMITED
    S
    Registered number Sc152259
    Tweedale Court, 14 High Street, Edinburgh, Scotland, EH1 1TE
    Private Company Limited By Shares in Companies House, Edinburgh, Scotland
    CIF 2
  • CANONGATE BOOKS LIMITED
    S
    Registered number Sc152259
    Tweeddale Court, 14 High Street, Edinburgh, Scotland, EH1 1TE
    Limited Company in Companies House, Edinburgh, Scotland
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    CSA TELLTAPES LIMITED
    02638901
    Eardley House (entrance On Farm Place), 4 Uxbridge Street, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Has significant influence or control OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    LETTERS LIVE LIMITED
    - now 09415433 09131398
    LETTERS OF NOTE LIMITED - 2015-02-16
    C/o Canongate Books Ltd Eardley House, 4 Uxbridge Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    MONGREL FILMS LIMITED
    SC250210
    Canongate Books Limited, Tweedale Court, 14 High Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    SEVERN HOUSE PUBLISHERS LIMITED
    01172735
    Eardley House, 4 Uxbridge Street, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2017-09-12 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.